EDC - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-12-08 delete phone +44 (0) 207 034 7664
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-01-21 insert founder Dr Peter Grey
2021-01-21 update person_description Dr Peter Grey => Dr Peter Grey
2021-01-21 update person_title Dr Peter Grey: Staff Member => Founder
2020-11-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER GREY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 delete source_ip 176.32.230.1
2020-10-12 insert source_ip 142.93.45.212
2020-08-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-09 delete alias Executive Development Consultants UK LLP
2020-05-09 delete fax +44 (0) 20 7034 7100
2020-05-09 delete phone +44 (0) 20 7034 7100
2020-05-09 delete phone +44 (0) 20 7034 7664
2020-05-09 insert address 82 Dean Way Storrington West Sussex RH20 4QS
2020-05-09 insert alias EDC UK LLP
2020-05-09 insert phone +44 (0) 7802 467487
2020-05-09 insert phone 07802 467487
2020-05-09 update primary_contact null => 82 Dean Way Storrington West Sussex RH20 4QS
2020-05-07 delete address 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW
2020-05-07 insert address 82 DEAN WAY STORRINGTON PULBOROUGH WEST SUSSEX ENGLAND RH20 4QS
2020-05-07 update registered_address
2020-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 83 BAKER STREET LONDON W1U 6AG
2019-09-07 insert address 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW
2019-09-07 update registered_address
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 83 BAKER STREET LONDON W1U 6AG
2019-04-04 insert person Tony Bruce
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-21 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/16
2016-03-03 insert alias Executive Development Consultants UK LLP
2016-01-25 delete source_ip 83.170.125.27
2016-01-25 insert alias EDC Ltd.
2016-01-25 insert registration_number OC344186
2016-01-25 insert source_ip 176.32.230.1
2016-01-25 insert vat 948158388
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/15
2015-03-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRIE SHEPPARD / 30/09/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/14
2014-03-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRIE SHEPPARD / 29/11/2013
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 delete source_ip 82.165.194.107
2013-07-06 insert source_ip 83.170.125.27
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-20 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/13
2012-08-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/12
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/11
2011-04-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRIE SHEPPARD / 12/04/2011
2011-04-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DOCTOR PETER JOHN GREY / 12/04/2011
2011-04-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIE WOOTTON / 12/04/2011
2010-10-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM LES FOUGERES HOUSE 2 ST GEORGES GARDENS KINGS ROAD HORSHAM WEST SUSSEX RH13 5PP
2010-03-23 update statutory_documents SAIL ADDRESS CREATED
2010-03-23 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/10
2009-03-19 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION